Company NamePetersham Publishing Limited
Company StatusDissolved
Company Number05236395
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr John Howard Durkin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressWest Viewlands
Icehouse Wood
Oxted
Surrey
RH8 9DW
Secretary NameSouthern Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 September 2004(same day as company formation)
Correspondence AddressWey Court West
Union Road
Farnham
Surrey
GU9 7PT
Director NameSimon Paul Connor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RolePublisher
Correspondence Address54 Studley Grange Road
Hanwell
London
W7 2LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

50 at 1Mr John Howard Durkin
50.00%
Ordinary
50 at 1Mr Simon Paul Connor
50.00%
Ordinary

Financials

Year2014
Turnover£1,296,539
Gross Profit£804,036
Net Worth£44,409
Cash£1,605
Current Liabilities£320,198

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 December 2014Liquidators statement of receipts and payments to 4 December 2014 (5 pages)
19 December 2014Liquidators' statement of receipts and payments to 4 December 2014 (5 pages)
19 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2014Liquidators' statement of receipts and payments to 4 December 2014 (5 pages)
19 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2014Liquidators statement of receipts and payments to 4 December 2014 (5 pages)
7 November 2014Liquidators statement of receipts and payments to 7 October 2014 (5 pages)
7 November 2014Liquidators' statement of receipts and payments to 7 October 2014 (5 pages)
7 November 2014Liquidators' statement of receipts and payments to 7 October 2014 (5 pages)
7 November 2014Liquidators statement of receipts and payments to 7 October 2014 (5 pages)
29 May 2014Liquidators' statement of receipts and payments to 7 April 2014 (5 pages)
29 May 2014Liquidators' statement of receipts and payments to 7 April 2014 (5 pages)
29 May 2014Liquidators statement of receipts and payments to 7 April 2014 (5 pages)
29 May 2014Liquidators statement of receipts and payments to 7 April 2014 (5 pages)
11 October 2013Liquidators statement of receipts and payments to 7 October 2013 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 7 October 2013 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 7 October 2013 (5 pages)
11 October 2013Liquidators statement of receipts and payments to 7 October 2013 (5 pages)
25 May 2013Liquidators statement of receipts and payments to 7 April 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 7 April 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 7 April 2013 (5 pages)
25 May 2013Liquidators statement of receipts and payments to 7 April 2013 (5 pages)
30 April 2013Liquidators' statement of receipts and payments to 7 October 2012 (5 pages)
30 April 2013Liquidators' statement of receipts and payments to 7 October 2012 (5 pages)
30 April 2013Liquidators statement of receipts and payments to 7 October 2012 (5 pages)
30 April 2013Liquidators statement of receipts and payments to 7 October 2012 (5 pages)
26 February 2013Insolvency:s/s cert. Release of liquidator (1 page)
26 February 2013Insolvency:s/s cert. Release of liquidator (1 page)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
1 November 2012Court order insolvency:replacement of liquidator (10 pages)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
1 November 2012Court order insolvency:replacement of liquidator (10 pages)
20 June 2012Liquidators statement of receipts and payments to 7 April 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 7 April 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 7 April 2012 (5 pages)
20 June 2012Liquidators statement of receipts and payments to 7 April 2012 (5 pages)
8 November 2011Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
26 October 2011Liquidators statement of receipts and payments to 7 October 2011 (6 pages)
26 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (6 pages)
26 October 2011Liquidators statement of receipts and payments to 7 October 2011 (6 pages)
26 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (6 pages)
11 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (6 pages)
11 May 2011Liquidators statement of receipts and payments to 7 April 2011 (6 pages)
11 May 2011Liquidators statement of receipts and payments to 7 April 2011 (6 pages)
11 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (6 pages)
7 December 2010Liquidators statement of receipts and payments to 7 October 2010 (6 pages)
7 December 2010Liquidators' statement of receipts and payments to 7 October 2010 (6 pages)
7 December 2010Liquidators' statement of receipts and payments to 7 October 2010 (6 pages)
7 December 2010Liquidators statement of receipts and payments to 7 October 2010 (6 pages)
28 October 2009Statement of affairs with form 4.19 (6 pages)
28 October 2009Statement of affairs with form 4.19 (6 pages)
17 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2009Appointment of a voluntary liquidator (1 page)
17 October 2009Appointment of a voluntary liquidator (1 page)
24 September 2009Registered office changed on 24/09/2009 from wey court west, union road farnham surrey GU9 7PT (1 page)
24 September 2009Registered office changed on 24/09/2009 from wey court west, union road farnham surrey GU9 7PT (1 page)
3 September 2009Appointment terminated director simon connor (1 page)
3 September 2009Appointment terminated director simon connor (1 page)
21 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
21 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
22 September 2008Director's change of particulars / simon connor / 02/09/2008 (1 page)
22 September 2008Director's change of particulars / simon connor / 02/09/2008 (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
11 December 2007Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX (1 page)
11 December 2007Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX (1 page)
15 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
15 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
26 September 2007Return made up to 20/09/07; full list of members (2 pages)
26 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
19 December 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
19 December 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
30 September 2005Return made up to 20/09/05; full list of members (3 pages)
30 September 2005Return made up to 20/09/05; full list of members (3 pages)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2004Secretary's particulars changed (1 page)
29 November 2004Secretary's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
8 October 2004Ad 20/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Ad 20/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
20 September 2004Incorporation (17 pages)
20 September 2004Incorporation (17 pages)